Company NameNorth Yorkshire Catering Limited
Company StatusDissolved
Company Number07133827
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date20 September 2014 (9 years, 7 months ago)
Previous NameGweco 463 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Stephen John Irvine
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 20 September 2014)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressDog And Gun Country Inn Cooper Lane
Potto
North Yorkshire
DL6 3LQ
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed22 January 2010(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS1 9AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Shareholders

1 at £1Steve Irvine
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,173
Cash£1,376
Current Liabilities£91,278

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 December 2018Bona Vacantia disclaimer (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
20 June 2014Liquidators' statement of receipts and payments to 13 June 2014 (22 pages)
20 June 2014Liquidators' statement of receipts and payments to 28 May 2014 (22 pages)
20 June 2014Liquidators statement of receipts and payments to 13 June 2014 (22 pages)
20 June 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
20 June 2014Liquidators' statement of receipts and payments to 13 June 2014 (22 pages)
20 June 2014Liquidators' statement of receipts and payments to 28 May 2014 (22 pages)
20 June 2014Liquidators statement of receipts and payments to 28 May 2014 (22 pages)
7 June 2013Liquidators' statement of receipts and payments to 28 May 2013 (12 pages)
7 June 2013Liquidators' statement of receipts and payments to 28 May 2013 (12 pages)
7 June 2013Liquidators statement of receipts and payments to 28 May 2013 (12 pages)
11 June 2012Registered office address changed from Dog and Gun Country Inn Cooper Lane Potto Northallerton North Yorkshire DL6 3HQ United Kingdom on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from Dog and Gun Country Inn Cooper Lane Potto Northallerton North Yorkshire DL6 3HQ United Kingdom on 11 June 2012 (2 pages)
8 June 2012Statement of affairs with form 4.19 (5 pages)
8 June 2012Appointment of a voluntary liquidator (1 page)
8 June 2012Appointment of a voluntary liquidator (1 page)
8 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2012Statement of affairs with form 4.19 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 February 2011Registered office address changed from Dog and Gun Country Inn Cooper Lane Potto North Yorkshire DL6 3HQ on 22 February 2011 (1 page)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(3 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(3 pages)
22 February 2011Registered office address changed from Dog and Gun Country Inn Cooper Lane Potto North Yorkshire DL6 3HQ on 22 February 2011 (1 page)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2010Registered office address changed from Dog and Gun Country Inn Cooper Lane Potto North Yorkshire DL6 3LQ on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Steve Irvine on 3 February 2010 (3 pages)
23 February 2010Director's details changed for Steve Irvine on 3 February 2010 (3 pages)
23 February 2010Registered office address changed from Dog and Gun Country Inn Cooper Lane Potto North Yorkshire DL6 3LQ on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Steve Irvine on 3 February 2010 (3 pages)
11 February 2010Termination of appointment of Gweco Directors Ltd as a director (2 pages)
11 February 2010Registered office address changed from 14 Piccadilly Bradford BD1 3LX United Kingdom on 11 February 2010 (2 pages)
11 February 2010Termination of appointment of Gweco Directors Ltd as a director (2 pages)
11 February 2010Registered office address changed from 14 Piccadilly Bradford BD1 3LX United Kingdom on 11 February 2010 (2 pages)
11 February 2010Termination of appointment of John Holden as a director (2 pages)
11 February 2010Appointment of Steve Irvine as a director (3 pages)
11 February 2010Appointment of Steve Irvine as a director (3 pages)
11 February 2010Termination of appointment of John Holden as a director (2 pages)
1 February 2010Company name changed gweco 463 LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
1 February 2010Company name changed gweco 463 LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Change of name notice (2 pages)
22 January 2010Incorporation (22 pages)
22 January 2010Incorporation (22 pages)